Worsbrough
Barnsley
South Yorkshire
S70 5PZ
Director Name | Mr Anthony Charles Allen |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 July 2014) |
Role | Production & Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 6 Hill Top Cawthorne Barnsley South Yorkshire S75 4HG |
Director Name | Stephanie Lucas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Role | Sales And Production Manager |
Correspondence Address | 25 Abbots Lane Kenley Surrey CR8 5JB |
Director Name | Mr Brian David Sweeting |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Role | Sales And Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Conifers 87 High Road Leavesden Watford WD25 7AL |
Secretary Name | Brian Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Role | Sales And Production Manager |
Correspondence Address | 124 Tibbs Hill Road Abbots Langley Hertfordshire WD5 0LL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Hill Meyer Allen Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21 |
Cash | £21 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Termination of appointment of Brian Sweeting as a director (2 pages) |
14 May 2013 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2013-05-14
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
6 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
26 February 2010 | Director's details changed for Mr Anthony Charles Allen on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Brian Sweeting on 26 February 2010 (2 pages) |
31 March 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
16 March 2009 | Return made up to 03/12/08; full list of members (3 pages) |
16 March 2009 | Location of register of members (1 page) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
11 March 2008 | Return made up to 03/12/07; no change of members (7 pages) |
31 May 2007 | Return made up to 03/12/06; full list of members
|
6 January 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
17 February 2006 | Return made up to 03/12/05; full list of members
|
13 February 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
9 March 2005 | Return made up to 03/12/04; full list of members (7 pages) |
21 January 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
27 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: the coach house 40 victoria road barnsley south yorkshire S70 2BU (1 page) |
30 December 2003 | Return made up to 03/12/03; full list of members
|
25 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 January 2003 | Return made up to 03/12/02; full list of members
|
25 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
18 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 52-53 russell square london WC1B 4HP (1 page) |
6 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 October 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Return made up to 03/12/99; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
20 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: euston house 81-103 euston street london NW1 2ET (1 page) |
15 January 1997 | Return made up to 03/12/96; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 January 1996 | Return made up to 03/12/95; no change of members
|
4 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |